Search icon

ANGEL NAILS SALON LLC - Florida Company Profile

Company Details

Entity Name: ANGEL NAILS SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL NAILS SALON LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000190854
FEI/EIN Number 81-0690415

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6677 103RD STREET, #11, JACKSONVILLE, FL, 32210
Mail Address: 6677 103RD STREET, #11, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN KIM Manager 6677 103RD STREET #11, JACKSONVILLE, FL, 32210
NGUYEN KIM Agent 6677 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 6677 103RD STREET, #11, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2025-10-03 6677 103RD STREET, #11, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 6677 103RD STREET, #11, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2024-10-03 6677 103RD STREET, #11, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-31
Florida Limited Liability 2015-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8531877809 2020-06-05 0455 PPP 5301 PARK ST N, ST PETERSBURG, FL, 33709
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33709-0082
Project Congressional District FL-13
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4390398702 2021-04-01 0491 PPP 6677 103rd St # 11, Jacksonville, FL, 32210-7100
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26290
Loan Approval Amount (current) 26290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-7100
Project Congressional District FL-04
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26652.95
Forgiveness Paid Date 2022-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State